ACCESS PLUS MARKETING LOGISTICS LIMITED
Company number 05671058
- Company Overview for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- Filing history for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- People for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- Charges for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- More for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2017 | CAP-SS | Solvency Statement dated 20/06/17 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | MR04 | Satisfaction of charge 056710580007 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 056710580008 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 056710580006 in full | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
08 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|
|
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | TM01 | Termination of appointment of Stephen Haworth as a director on 12 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Andrew Peter Gale as a director on 12 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Robert Whiteside as a director on 12 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Craig Parsons as a director on 12 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Lorna Mendelsohn as a secretary on 12 May 2016 | |
16 May 2016 | AP04 | Appointment of Marrons Consultancies Limited as a secretary on 12 May 2016 | |
16 May 2016 | AD01 | Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 16 May 2016 | |
16 May 2016 | MR01 | Registration of charge 056710580017, created on 12 May 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 056710580014 in full | |
11 May 2016 | MR04 | Satisfaction of charge 056710580015 in full | |
11 May 2016 | MR04 | Satisfaction of charge 056710580016 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 056710580013 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 056710580012 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 056710580011 in full | |
27 Apr 2016 | TM01 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 |